Blantyre
Lanarkshire
G72 0GL
Scotland
Secretary Name | Mrs Carol Anne Riach Meechan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Dunbeath Grove Blantyre Glasgow G72 0GL Scotland |
Director Name | Mrs Carol Anne Riach Meechan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 5 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Dunbeath Grove Blantyre Glasgow G72 0GL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | neillandco.co.uk |
---|---|
Telephone | 0141 6462883 |
Telephone region | Glasgow |
Registered Address | 8 Dunbeath Grove Blantyre Glasgow G72 0GL Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
100 at £1 | Meechan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,992 |
Cash | £58,190 |
Current Liabilities | £3,921 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 January 2007 | Delivered on: 19 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
7 January 2021 | Registered office address changed from Unit 7 1/15 Main Street Cambuslang Glasgow G72 7EX to 8 Dunbeath Grove Blantyre Glasgow G72 0GL on 7 January 2021 (1 page) |
---|---|
13 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
21 June 2018 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 June 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 June 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
2 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
9 May 2007 | Return made up to 05/04/07; full list of members
|
9 May 2007 | Return made up to 05/04/07; full list of members
|
19 January 2007 | Partic of mort/charge * (3 pages) |
19 January 2007 | Partic of mort/charge * (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 July 2006 | Return made up to 05/04/06; full list of members (7 pages) |
4 July 2006 | Return made up to 05/04/06; full list of members (7 pages) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 September 2005 | Return made up to 05/04/05; full list of members (2 pages) |
5 September 2005 | Return made up to 05/04/05; full list of members (2 pages) |
24 January 2005 | Full accounts made up to 31 May 2004 (19 pages) |
24 January 2005 | Full accounts made up to 31 May 2004 (19 pages) |
28 April 2004 | Return made up to 05/04/04; full list of members
|
28 April 2004 | Return made up to 05/04/04; full list of members
|
1 December 2003 | Full accounts made up to 31 May 2003 (15 pages) |
1 December 2003 | Full accounts made up to 31 May 2003 (15 pages) |
5 May 2003 | Return made up to 05/04/03; full list of members
|
5 May 2003 | Return made up to 05/04/03; full list of members
|
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: cook & co baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: cook & co baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
29 April 2002 | Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 2002 | Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
5 April 2002 | Incorporation (16 pages) |
5 April 2002 | Incorporation (16 pages) |